Company NameCherryleigh Limited
DirectorsThomas Lawton Whittaker and Margaret Whittaker
Company StatusActive
Company Number00953738
CategoryPrivate Limited Company
Incorporation Date8 May 1969(55 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Lawton Whittaker
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(22 years after company formation)
Appointment Duration32 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address400 Rochdale Road
Oldham
Greater Manchester
OL1 2LW
Secretary NameMrs Anna Green
NationalityBritish
StatusCurrent
Appointed02 September 2002(33 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address7 Low Grove Lane
Greenfield
Oldham
OL3 7LA
Director NameMrs Margaret Whittaker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(45 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleSales
Country of ResidenceEngland
Correspondence Address400 Rochdale Road
Oldham
Greater Manchester
OL1 2LW
Director NameMr Charles Stuart Cummings
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleBuilder
Correspondence AddressWharmton Rise
Grasscroft
Oldham
OL4 4ET
Director NameMrs Jennifer Margaret Cummings
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleHousewife
Correspondence AddressWharmton Rise
Grasscroft
Oldham
OL4 4ET
Director NameMrs Angela Whittaker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 1993)
RoleHousewife
Correspondence AddressSpringwood House
Lodge Lane Delph
Oldham
OL3 5HJ
Secretary NameMrs Angela Whittaker
NationalityBritish
StatusResigned
Appointed30 May 1991(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressSpringwood House
Lodge Lane Delph
Oldham
OL3 5HJ
Secretary NameGail Baggott
NationalityBritish
StatusResigned
Appointed17 September 1993(24 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 September 2002)
RoleSecretary
Correspondence Address93 Linkside Avenue
Royton
Oldham
OL2 6YS

Contact

Websiteemanuel-whittaker.co.uk
Email address[email protected]
Telephone0161 6246222
Telephone regionManchester

Location

Registered Address400 Rochdale Road
Oldham
Greater Manchester
OL1 2LW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

4.6k at £1Cherryleigh Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,747,964
Cash£263,846
Current Liabilities£37,583

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

9 November 2023Cessation of Thomas Lawton Whittaker as a person with significant control on 9 November 2023 (1 page)
9 November 2023Notification of Cherryleigh Holdings Ltd as a person with significant control on 9 November 2023 (2 pages)
14 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
23 May 2023Previous accounting period extended from 30 November 2022 to 31 March 2023 (1 page)
24 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
16 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
4 June 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
23 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
17 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
25 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4,584
(4 pages)
19 May 2016Director's details changed for Thomas Lawton Whittaker on 1 July 2015 (2 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4,584
(4 pages)
19 May 2016Director's details changed for Thomas Lawton Whittaker on 1 July 2015 (2 pages)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4,584
(4 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4,584
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
14 November 2014Appointment of Mrs Margaret Whittaker as a director on 1 July 2014 (2 pages)
14 November 2014Appointment of Mrs Margaret Whittaker as a director on 1 July 2014 (2 pages)
14 November 2014Appointment of Mrs Margaret Whittaker as a director on 1 July 2014 (2 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4,584
(4 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4,584
(4 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
3 June 2011Secretary's details changed for Mrs Anna Green on 3 June 2011 (2 pages)
3 June 2011Secretary's details changed for Mrs Anna Green on 3 June 2011 (2 pages)
3 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
3 June 2011Secretary's details changed for Mrs Anna Green on 3 June 2011 (2 pages)
3 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 June 2009Return made up to 15/05/09; full list of members (4 pages)
1 June 2009Return made up to 15/05/09; full list of members (4 pages)
6 March 2009Accounts for a small company made up to 30 November 2008 (6 pages)
6 March 2009Accounts for a small company made up to 30 November 2008 (6 pages)
4 June 2008Return made up to 15/05/08; full list of members (3 pages)
4 June 2008Return made up to 15/05/08; full list of members (3 pages)
3 June 2008Secretary's change of particulars / anna green / 01/05/2008 (1 page)
3 June 2008Secretary's change of particulars / anna green / 01/05/2008 (1 page)
31 March 2008Accounts for a small company made up to 30 November 2007 (7 pages)
31 March 2008Accounts for a small company made up to 30 November 2007 (7 pages)
25 June 2007£ sr 416@1 09/05/07 (1 page)
25 June 2007£ sr 416@1 09/05/07 (1 page)
31 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2007Return made up to 15/05/07; full list of members (2 pages)
21 May 2007Return made up to 15/05/07; full list of members (2 pages)
3 March 2007Accounts for a small company made up to 30 November 2006 (6 pages)
3 March 2007Accounts for a small company made up to 30 November 2006 (6 pages)
21 June 2006Return made up to 15/05/06; full list of members (2 pages)
21 June 2006Return made up to 15/05/06; full list of members (2 pages)
8 March 2006Accounts for a small company made up to 30 November 2005 (5 pages)
8 March 2006Accounts for a small company made up to 30 November 2005 (5 pages)
25 May 2005Accounts for a small company made up to 30 November 2004 (5 pages)
25 May 2005Accounts for a small company made up to 30 November 2004 (5 pages)
18 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 June 2004Return made up to 15/05/04; full list of members (7 pages)
21 June 2004Return made up to 15/05/04; full list of members (7 pages)
8 May 2004Accounts for a small company made up to 30 November 2003 (5 pages)
8 May 2004Accounts for a small company made up to 30 November 2003 (5 pages)
29 May 2003Return made up to 15/05/03; full list of members (7 pages)
29 May 2003Return made up to 15/05/03; full list of members (7 pages)
26 March 2003Accounts for a small company made up to 30 November 2002 (5 pages)
26 March 2003Accounts for a small company made up to 30 November 2002 (5 pages)
8 September 2002Secretary resigned (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
21 May 2002Return made up to 15/05/02; full list of members (7 pages)
21 May 2002Return made up to 15/05/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 30 November 2001 (5 pages)
26 March 2002Accounts for a small company made up to 30 November 2001 (5 pages)
20 June 2001Return made up to 15/05/01; full list of members (7 pages)
20 June 2001Return made up to 15/05/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
12 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
12 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
17 May 2000Return made up to 15/05/00; full list of members (8 pages)
17 May 2000Return made up to 15/05/00; full list of members (8 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
24 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
24 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
2 June 1999Return made up to 15/05/99; no change of members (4 pages)
2 June 1999Return made up to 15/05/99; no change of members (4 pages)
17 June 1998Return made up to 15/05/98; no change of members (4 pages)
17 June 1998Return made up to 15/05/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
1 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
27 May 1997Return made up to 15/05/97; full list of members (6 pages)
27 May 1997Return made up to 15/05/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 30 November 1996 (4 pages)
2 April 1997Accounts for a small company made up to 30 November 1996 (4 pages)
16 June 1996Return made up to 15/05/96; no change of members (4 pages)
16 June 1996Return made up to 15/05/96; no change of members (4 pages)
13 May 1996Accounts for a small company made up to 30 November 1995 (4 pages)
13 May 1996Accounts for a small company made up to 30 November 1995 (4 pages)
31 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
31 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
25 May 1995Return made up to 15/05/95; no change of members (4 pages)
25 May 1995Return made up to 15/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
23 October 1986Return made up to 30/09/86; full list of members (4 pages)
23 October 1986Return made up to 30/09/86; full list of members (4 pages)
9 December 1983Accounts made up to 30 November 1982 (6 pages)
9 December 1983Accounts made up to 30 November 1982 (6 pages)
5 May 1969Incorporation (15 pages)